Company NamePeter Sowerbutts Limited
Company StatusDissolved
Company Number00970926
CategoryPrivate Limited Company
Incorporation Date26 January 1970(54 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameJillian Elizabeth Sowerbutts
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(22 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address9 Gorsey Intakes
Broadbottom
Hyde
Cheshire
SK14 6EH
Director NameMr Nigel Edmund Sowerbutts
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(22 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fauvel Road
Glossop
Derbyshire
SK13 7DW
Director NamePeter Edmund Sowerbutts
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1992(22 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address9 Gorsey Intakes
Broadbottom
Hyde
Cheshire
SK14 6EH
Secretary NamePeter Edmund Sowerbutts
NationalityBritish
StatusCurrent
Appointed25 March 1992(22 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address9 Gorsey Intakes
Broadbottom
Hyde
Cheshire
SK14 6EH
Director NameGodfrey Peter Tucker
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(22 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address75 Stockport Road
Romiley
Stockport
Cheshire
SK6 3AA
Director NameNicola Jane MacDonald
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(24 years, 2 months after company formation)
Appointment Duration7 months (resigned 05 November 1994)
RoleFlorist Manageress
Correspondence Address36 Matley Green
Brinnington
Stockport
Cheshire
SK5 8JH

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£31,663
Cash£1,745
Current Liabilities£52,005

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 May 2002Dissolved (1 page)
26 February 2002Return of final meeting in a members' voluntary winding up (3 pages)
26 February 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Liquidators statement of receipts and payments (5 pages)
16 October 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
16 October 2001Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
14 November 2000Registered office changed on 14/11/00 from: 24 high street west glossop derbyshire SK13 8AZ (1 page)
13 November 2000Declaration of solvency (3 pages)
13 November 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2000Appointment of a voluntary liquidator (1 page)
28 June 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 April 2000Return made up to 25/03/00; full list of members (8 pages)
22 December 1999Full accounts made up to 31 January 1999 (10 pages)
24 June 1999Director resigned (1 page)
19 April 1999Return made up to 25/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
21 April 1998Return made up to 25/03/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 May 1997Return made up to 25/03/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 May 1996Return made up to 25/03/96; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 January 1995 (10 pages)
20 June 1995Director resigned (2 pages)
20 June 1995Return made up to 25/03/95; change of members (8 pages)